Search icon

ARDELL MARINE REPAIR CORP.

Company Details

Name: ARDELL MARINE REPAIR CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Oct 1976 (48 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 413762
ZIP code: 11231
County: Kings
Place of Formation: New Jersey
Address: 42 COMMERCE ST., BROOKLYN, NY, United States, 11231

Agent

Name Role Address
ROGER E. SHOWALTER Agent 42 COMMERCE ST., BROOKLYN, NY, 11231

DOS Process Agent

Name Role Address
%ROGER E. SHOWALTER DOS Process Agent 42 COMMERCE ST., BROOKLYN, NY, United States, 11231

Filings

Filing Number Date Filed Type Effective Date
20090901009 2009-09-01 ASSUMED NAME CORP INITIAL FILING 2009-09-01
DP-1210363 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
A352477-5 1976-10-29 APPLICATION OF AUTHORITY 1976-10-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11673712 0235300 1977-11-30 42 COMMERCE STREET, New York -Richmond, NY, 11231
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-11-30
Case Closed 1977-12-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-12-05
Abatement Due Date 1977-12-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1977-12-05
Abatement Due Date 1977-12-09
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1977-12-05
Abatement Due Date 1977-12-09
Nr Instances 1
Citation ID 01004A
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1977-12-05
Abatement Due Date 1977-12-09
Nr Instances 11
Citation ID 01004B
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1977-12-05
Abatement Due Date 1977-12-09
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19150036 E
Issuance Date 1977-12-05
Abatement Due Date 1977-12-13
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19150064 C
Issuance Date 1977-12-05
Abatement Due Date 1977-12-09
Nr Instances 4
Citation ID 01007A
Citaton Type Other
Standard Cited 19150074 E
Issuance Date 1977-12-05
Abatement Due Date 1977-12-13
Nr Instances 1
Citation ID 01007B
Citaton Type Other
Standard Cited 19150074 B
Issuance Date 1977-12-05
Abatement Due Date 1977-12-13
Nr Instances 1
11656477 0235300 1977-06-17 42 COMMERCE ST, New York -Richmond, NY, 11231
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-06-17
Case Closed 1984-03-10
11687985 0235300 1976-10-12 42 COMMERCE ST, New York -Richmond, NY, 11231
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-10-13
Case Closed 1977-06-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100309 A 025045
Issuance Date 1976-10-18
Abatement Due Date 1976-11-03
Current Penalty 325.0
Initial Penalty 550.0
Contest Date 1976-10-15
Nr Instances 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1976-10-18
Abatement Due Date 1976-11-03
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1976-10-18
Abatement Due Date 1976-11-03
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-10-18
Abatement Due Date 1976-11-03
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19150074 A
Issuance Date 1976-10-18
Abatement Due Date 1976-11-03
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State